General information

Office Address:

155 Bishopsgate EC2M 3TQ London

Number: 05613060

Incorporation date: 2005-11-04

End of financial year: 31 December

Category: Public Limited Company

Status: Active

Description

Data updated on:

Marex Group Plc has been prospering on the local market for at least 19 years. Registered with number 05613060 in the year 2005, it is registered at 155 Bishopsgate, London EC2M 3TQ. It has a history in name change. In the past, the firm had four different company names. Until 2021 the firm was run as Marex Spectron Group and up to that point its registered company name was Marex Group. This business's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The business most recent accounts were submitted for the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Saturday 31st December 2022.

The trademark of Marex Group PLC is "NANOLYTICS". It was proposed in April, 2014 and it got published in the journal number 2014-025.

In order to be able to match the demands of their clients, the limited company is continually directed by a number of ten directors who are, to name just a few, Madelyn A., Linda M. and Crispin I.. Their joint efforts have been of great use to this limited company since 2024-01-08. Furthermore, the director's efforts are often supported by a secretary - Scott L., who was chosen by this limited company in November 2017.

  • Previous company's names
  • Marex Group Plc 2021-05-24
  • Marex Spectron Group Limited 2021-05-24
  • Marex Group Limited 2011-07-04
  • Marex Group Limited 2005-12-16
  • Viewfood Limited 2005-11-04

Trade marks

Trademark UK00003051020
Trademark image:-
Trademark name:NANOLYTICS
Status:Application Published
Filing date:2014-04-10
Owner name:Marex Spectron Group Limited
Owner address:155 Bishopsgate, London, United Kingdom, EC2M 3TQ

Company staff

Madelyn A.

Role: Director

Appointed: 08 January 2024

Latest update: 23 February 2024

Linda M.

Role: Director

Appointed: 01 January 2024

Latest update: 23 February 2024

Crispin I.

Role: Director

Appointed: 26 May 2023

Latest update: 23 February 2024

Robert P.

Role: Director

Appointed: 13 September 2021

Latest update: 23 February 2024

Konstantin G.

Role: Director

Appointed: 07 September 2021

Latest update: 23 February 2024

Sarah I.

Role: Director

Appointed: 22 July 2021

Latest update: 23 February 2024

Scott L.

Role: Secretary

Appointed: 21 November 2017

Latest update: 23 February 2024

Ian L.

Role: Director

Appointed: 01 November 2012

Latest update: 23 February 2024

Joseph C.

Role: Director

Appointed: 07 July 2010

Latest update: 23 February 2024

Jeremy I.

Role: Director

Appointed: 15 February 2010

Latest update: 23 February 2024

Roger N.

Role: Director

Appointed: 15 February 2010

Latest update: 23 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 12th, January 2024
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies